Detail by Officer/Registered Agent Name

Florida Profit Corporation

ASSIST-CARD CORPORATION OF AMERICA

Filing Information
S46171 13-2926290 04/18/1991 FL ACTIVE AMENDMENT 07/27/2012 NONE
Principal Address
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Changed: 03/31/2025
Mailing Address
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Changed: 03/31/2025
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/16/2013

Address Changed: 01/16/2013
Officer/Director Detail Name & Address

Title Treasurer

Childs, Nigel Fitzmaurice
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Title Director

Stefani, Carlos Federico
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Title Assistant Vice President

Weber, Darrell Andrew
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Title President

Stefani, Carlos Federico
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Title Director

Tarling, Federico Pablo
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Title Assistant Vice President

McGovern, Delia
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Title Secretary

Murray, Julie
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Title VP

Tarling, Federico Pablo
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Title Assistant Secretary

Murray , Julie
175 SW 7th Street
24th Floor
Suite 2401
Miami, FL 33130

Annual Reports
Report YearFiled Date
2023 03/04/2023
2024 03/24/2024
2025 03/31/2025

Document Images
03/31/2025 -- ANNUAL REPORT View image in PDF format
03/24/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- Reg. Agent Change View image in PDF format
07/27/2012 -- Amendment View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
06/15/2010 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
12/14/2009 -- Amendment View image in PDF format
11/30/2009 -- Amendment View image in PDF format
11/09/2009 -- Amendment View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
10/24/2008 -- Amendment View image in PDF format
08/13/2008 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format